About

Registered Number: 02674267
Date of Incorporation: 19/12/1991 (32 years and 4 months ago)
Company Status: Active
Registered Address: Quadrant 1 Homefield Road, Haverhill, Suffolk, CB9 8QP,

 

Oasis Uk North Ltd was founded on 19 December 1991 and has its registered office in Haverhill, Suffolk, it has a status of "Active". This organisation has 7 directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNEDT, Dennis 10 August 2015 01 September 2017 1
BELL, Barbara Ann 20 December 1991 10 August 2015 1
BELL, Martin Robert 20 December 1991 31 July 2001 1
Secretary Name Appointed Resigned Total Appointments
O'DONOVAN, Ian 19 July 2019 - 1
CONNOLLY, Brian 10 August 2015 01 September 2017 1
MANIFOLD, David 01 October 2018 19 July 2019 1
PATTON, Richard Frederick 01 September 2017 01 October 2018 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AP03 - Appointment of secretary 07 August 2019
AP01 - Appointment of director 07 August 2019
TM01 - Termination of appointment of director 07 August 2019
TM02 - Termination of appointment of secretary 07 August 2019
AA - Annual Accounts 03 July 2019
AP01 - Appointment of director 13 February 2019
TM01 - Termination of appointment of director 13 February 2019
CS01 - N/A 19 December 2018
AP03 - Appointment of secretary 01 October 2018
AP01 - Appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM02 - Termination of appointment of secretary 01 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 March 2018
AA - Annual Accounts 19 March 2018
MR01 - N/A 20 December 2017
CS01 - N/A 19 December 2017
PSC02 - N/A 16 November 2017
PSC05 - N/A 16 November 2017
PSC05 - N/A 16 November 2017
PSC02 - N/A 19 October 2017
PSC02 - N/A 19 October 2017
PSC09 - N/A 19 October 2017
AP01 - Appointment of director 04 September 2017
AP03 - Appointment of secretary 04 September 2017
TM02 - Termination of appointment of secretary 04 September 2017
TM01 - Termination of appointment of director 04 September 2017
MR04 - N/A 19 August 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 19 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 October 2016
AD01 - Change of registered office address 21 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2016
AD01 - Change of registered office address 21 October 2016
AP01 - Appointment of director 16 May 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 22 December 2015
MA - Memorandum and Articles 02 December 2015
RESOLUTIONS - N/A 24 November 2015
CERTNM - Change of name certificate 05 November 2015
AA01 - Change of accounting reference date 28 October 2015
AD01 - Change of registered office address 28 October 2015
AP01 - Appointment of director 17 September 2015
TM01 - Termination of appointment of director 16 September 2015
TM01 - Termination of appointment of director 16 September 2015
AP03 - Appointment of secretary 16 September 2015
TM02 - Termination of appointment of secretary 16 September 2015
RESOLUTIONS - N/A 03 September 2015
MR01 - N/A 25 August 2015
MR04 - N/A 05 August 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 06 March 2013
CH03 - Change of particulars for secretary 15 August 2012
CH01 - Change of particulars for director 15 August 2012
CH01 - Change of particulars for director 15 August 2012
CH03 - Change of particulars for secretary 15 August 2012
CH03 - Change of particulars for secretary 15 August 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 29 June 2009
DISS40 - Notice of striking-off action discontinued 12 May 2009
363a - Annual Return 11 May 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 29 May 2008
AA - Annual Accounts 17 April 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 05 June 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 21 January 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 09 July 2004
288c - Notice of change of directors or secretaries or in their particulars 09 July 2004
288c - Notice of change of directors or secretaries or in their particulars 09 July 2004
AA - Annual Accounts 06 June 2003
363s - Annual Return 13 February 2002
AA - Annual Accounts 23 November 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
363s - Annual Return 26 September 2001
287 - Change in situation or address of Registered Office 15 June 2001
287 - Change in situation or address of Registered Office 28 December 2000
AA - Annual Accounts 05 December 2000
225 - Change of Accounting Reference Date 24 July 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 12 January 2000
RESOLUTIONS - N/A 30 September 1999
RESOLUTIONS - N/A 30 September 1999
CERTNM - Change of name certificate 02 July 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 02 January 1998
AA - Annual Accounts 02 April 1997
363s - Annual Return 25 April 1996
AA - Annual Accounts 29 March 1996
363s - Annual Return 20 June 1995
AA - Annual Accounts 03 April 1995
363s - Annual Return 28 April 1994
AA - Annual Accounts 26 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1993
363s - Annual Return 07 May 1993
RESOLUTIONS - N/A 01 March 1993
395 - Particulars of a mortgage or charge 08 May 1992
288 - N/A 03 January 1992
NEWINC - New incorporation documents 19 December 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2017 Outstanding

N/A

A registered charge 10 August 2015 Fully Satisfied

N/A

Debenture 30 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.